Entity Name: | 1 GLOBAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1 GLOBAL PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2019 (5 years ago) |
Document Number: | P03000152237 |
FEI/EIN Number |
200421651
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5119 N RIVER BLVD, TAMPA, FL, 33603 |
Mail Address: | 5119 N RIVER BLVD, TAMPA, FL, 33603 |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRIVER GEORGE A | Chief Executive Officer | 5119 N RIVER BLVD, TAMPA, FL, 33603 |
LONG JEFFREY S | Chief Financial Officer | 5119 N RIVER BLVD, TAMPA, FL, 33603 |
Driver George ACEO | Agent | 5119 N RIVER BLVD, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-12 | Driver, George Arno, CEO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001359992 | TERMINATED | 1000000524560 | HILLSBOROU | 2013-08-28 | 2033-09-05 | $ 543.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-12-09 |
REINSTATEMENT | 2018-10-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State